Search icon

PV ENGINEERS, P.C.

Company Details

Name: PV ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Mar 2017 (8 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 5094166
ZIP code: 12207
County: Albany
Place of Formation: Massachusetts
Address: 418 broadway, STE R, ALBANY, NY, United States, 12207
Principal Address: 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, United States, 01851

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 broadway, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID A. DUTIL Chief Executive Officer 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, United States, 01851

History

Start date End date Type Value
2023-06-04 2023-06-04 Address 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-06-04 Address 1830 Colonial Village Lane, STE R, Lancaster, PA, 17601, USA (Type of address: Service of Process)
2023-03-31 2023-03-31 Address 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-06-04 Address 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-03-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-12 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-12 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-09-23 2023-03-31 Address 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2017-03-01 2021-02-12 Address 55 TECHNOLOGY DRIVE, SUITE 102, LOWELL, MA, 01851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000639 2023-06-02 SURRENDER OF AUTHORITY 2023-06-02
230331000631 2023-03-31 BIENNIAL STATEMENT 2023-03-01
220930000305 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011810 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210330002016 2021-03-30 BIENNIAL STATEMENT 2021-03-01
210212000129 2021-02-12 CERTIFICATE OF CHANGE 2021-02-12
200923060543 2020-09-23 BIENNIAL STATEMENT 2019-03-01
170301000549 2017-03-01 APPLICATION OF AUTHORITY 2017-03-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State